Company NameIndustrial Technology Trading Limited
Company StatusDissolved
Company Number05932406
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 1 month ago)
Previous NameEagleford Industries Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ivo Ludwig Beck
Date of BirthMarch 1961 (Born 63 years ago)
NationalityLiechtenstein
StatusClosed
Appointed01 April 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Director NameLinda Tooley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 April 2007)
RoleAdministrator
Correspondence AddressRidgeway
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameAlan Robinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(6 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 05 April 2007)
RoleSales Manager
Correspondence Address91 Nursery Lane
Gateshead
Tyne & Wear
NE10 9TH
Director NameGreame Hales Coulson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2009)
RoleAdministrator
Correspondence Address4 The Gables
Widdrington
Morpeth
Northumberland
NE61 5QY
Director NameMs Zoe McAlister
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Ivo Ludwig Beck
Date of BirthMarch 1961 (Born 63 years ago)
NationalityLiechtenstein
StatusResigned
Appointed09 May 2011(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address4th Floor 15
Basinghall Street
London
EC2V 5BR
Director NameMs Zoe McAlister
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 15
Basinghall Street
London
EC2V 5BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2011(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2011)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2011(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2011)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2013)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR

Location

Registered Address4th Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Copernico Trust Reg
50.00%
Ordinary
1 at £1Kyron Group Consulting LTD (Rak_dubai)
50.00%
Ordinary

Financials

Year2014
Turnover£112,919
Net Worth£103,594
Current Liabilities£34,291

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Registered office address changed from Noss Mayo the Street Cretingham Woodbridge Suffolk IP13 7BG United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Noss Mayo the Street Cretingham Woodbridge Suffolk IP13 7BG United Kingdom on 20 August 2013 (1 page)
26 July 2013Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 26 July 2013 (1 page)
26 July 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary on 24 July 2013 (1 page)
26 July 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary on 24 July 2013 (1 page)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 November 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Register(s) moved to registered office address (1 page)
7 October 2011Register(s) moved to registered office address (1 page)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Appointment of Whale Rock Secretaries Limited as a secretary (2 pages)
26 May 2011Appointment of Whale Rock Secretaries Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Zoe Mcalister as a director (1 page)
25 May 2011Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
25 May 2011Termination of appointment of Zoe Mcalister as a director (1 page)
25 May 2011Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
10 May 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Ivo Beck as a director (1 page)
10 May 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
10 May 2011Appointment of Mr Ivo Ludwig Beck as a director (2 pages)
10 May 2011Appointment of Mr Ivo Ludwig Beck as a director (2 pages)
10 May 2011Termination of appointment of Ivo Beck as a director (1 page)
10 May 2011Appointment of Ms. Zoe Mcalister as a director (2 pages)
10 May 2011Appointment of Ms. Zoe Mcalister as a director (2 pages)
9 May 2011Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
9 May 2011Termination of appointment of Zoe Mcalister as a director (1 page)
9 May 2011Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
9 May 2011Appointment of Mr Ivo Ludwig Beck as a director (2 pages)
9 May 2011Appointment of Mr Ivo Ludwig Beck as a director (2 pages)
9 May 2011Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Zoe Mcalister as a director (1 page)
9 February 2011Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages)
9 February 2011Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages)
9 February 2011Director's details changed for Miss Zoe Mcalister on 4 February 2011 (2 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Register inspection address has been changed (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
21 September 2009Return made up to 12/09/09; full list of members (3 pages)
21 September 2009Return made up to 12/09/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 field house road rochdale greater manchester OL12 0AD (1 page)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 field house road rochdale greater manchester OL12 0AD (1 page)
21 August 2009Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom (1 page)
21 August 2009Director's change of particulars / zoe mcalister / 03/08/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Director appointed miss zoe mcalister (1 page)
29 July 2009Appointment Terminated Director greame coulson (1 page)
29 July 2009Appointment terminated director greame coulson (1 page)
29 July 2009Director appointed miss zoe mcalister (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page)
14 July 2008Accounts made up to 30 September 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 12/09/07; full list of members (2 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 12/09/07; full list of members (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
17 April 2007Registered office changed on 17/04/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
30 March 2007Company name changed eagleford industries LTD\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed eagleford industries LTD\certificate issued on 30/03/07 (2 pages)
29 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 September 2006Incorporation (9 pages)
12 September 2006Incorporation (9 pages)